Name: | E.G.S. INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1998 (27 years ago) |
Date of dissolution: | 30 Oct 2012 |
Entity Number: | 2279431 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1212 SIXTH AVE., RM 2204, NEW YORK, NY, United States, 10036 |
Principal Address: | 15-20 202 ST, APT. 4E, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 SIXTH AVE., RM 2204, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARI LAZARUS | Chief Executive Officer | 1212 SIXTH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2002-06-18 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-08-15 | 2002-06-18 | Address | 15-20 202 ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1998-07-16 | 2002-06-18 | Address | 580 FIFTH AVENUE, WEST PENTHOUSE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121030000525 | 2012-10-30 | CERTIFICATE OF DISSOLUTION | 2012-10-30 |
040809002607 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020618002572 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000815002429 | 2000-08-15 | BIENNIAL STATEMENT | 2000-07-01 |
980716000075 | 1998-07-16 | CERTIFICATE OF INCORPORATION | 1998-07-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State